Search icon

J G F CONCRETE, INC.

Company Details

Name: J G F CONCRETE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1989 (36 years ago)
Date of dissolution: 14 Sep 2016
Entity Number: 1313911
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 25 WELLINGTON AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WELLINGTON AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOSEPH FIORELLA Chief Executive Officer 25 WELLINGTON AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2001-01-19 2006-12-21 Address 25 WELLINGTON AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1997-02-21 2006-12-21 Address 25 WELLINGTON AVE., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1994-01-20 2006-12-21 Address 25 WELLINGTON AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1994-01-20 2001-01-19 Address 1124 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
1993-04-05 1994-01-20 Address 1124 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160914000362 2016-09-14 CERTIFICATE OF DISSOLUTION 2016-09-14
150121006446 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130117002283 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110111002194 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102002928 2009-01-02 BIENNIAL STATEMENT 2009-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State